RITE HOME LTD

350 Glasgow Harbour Terraces, Glasgow, G11 6EG, Scotland
StatusACTIVE
Company No.SC400785
CategoryPrivate Limited Company
Incorporated01 Jun 2011
Age12 years, 11 months, 30 days
JurisdictionScotland

SUMMARY

RITE HOME LTD is an active private limited company with number SC400785. It was incorporated 12 years, 11 months, 30 days ago, on 01 June 2011. The company address is 350 Glasgow Harbour Terraces, Glasgow, G11 6EG, Scotland.



Company Fillings

Accounts with accounts type total exemption full

Date: 03 Aug 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2022

Action Date: 01 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2021

Action Date: 01 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jun 2021

Action Date: 17 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4007850001

Charge creation date: 2021-05-17

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2020

Action Date: 04 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-04

Officer name: Roberto Carmelo Domenilo Rigano

Documents

View document PDF

Notification of a person with significant control

Date: 19 Nov 2020

Action Date: 04 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Rite Holdings Limited

Notification date: 2020-11-04

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Nov 2020

Action Date: 04 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-04

Psc name: Roberto Carmelo Domenico Rigano

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Nov 2020

Action Date: 04 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-04

Psc name: Scott Anthony Farrell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change to a person with significant control

Date: 13 Jan 2020

Action Date: 10 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Scott Anthony Farrell

Change date: 2020-01-10

Documents

View document PDF

Change person secretary company with change date

Date: 13 Jan 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-01-10

Officer name: Scott Anthony Farrell

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-10

Officer name: Mr Scott Anthony Farrell

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 08 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AAMD

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2016

Action Date: 22 Aug 2016

Category: Address

Type: AD01

Old address: Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA

Change date: 2016-08-22

New address: 350 Glasgow Harbour Terraces Glasgow G11 6EG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2016

Action Date: 03 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-03

New address: Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA

Old address: 11 Grosvenor Terrace Glasgow G12 0TB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2015

Action Date: 01 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2015

Action Date: 06 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-06

Officer name: Colvil Gardner Johnston

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2015

Action Date: 06 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-06

Officer name: Colvil Gardner Johnston

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2015

Action Date: 05 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roberto Carmelo Dominico Rigano

Appointment date: 2015-05-05

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2015

Action Date: 05 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-05

Officer name: Mr Colvil Gardner Johnston

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA01

New date: 2014-04-30

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2014

Action Date: 01 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2013

Action Date: 01 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-01

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Scott Anthony Farrell

Documents

View document PDF

Termination director company with name

Date: 12 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Mcgrinder

Documents

View document PDF

Appoint person director company with name

Date: 12 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Anthony Farrell

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Apr 2013

Action Date: 11 Apr 2013

Category: Address

Type: AD01

Old address: 10/270 Camphill Avenue Glasgow G41 3AS United Kingdom

Change date: 2013-04-11

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Mar 2013

Action Date: 25 Mar 2013

Category: Address

Type: AD01

Old address: 11 Grosvenor Terrace Glasgow G12 0TB Scotland

Change date: 2013-03-25

Documents

View document PDF

Termination secretary company with name

Date: 18 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Scott Farrell

Documents

View document PDF

Termination director company with name

Date: 18 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Farrell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-06-30

New date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2012

Action Date: 01 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-01

Documents

View document PDF

Appoint person director company with name

Date: 23 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Scott Anthony Farrell

Documents

View document PDF

Incorporation company

Date: 01 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FRODSHAM PROPERTIES LIMITED

6TH FLOOR CARDINAL HOUSE,MANCHESTER,M3 2LG

Number:10227312
Status:ACTIVE
Category:Private Limited Company

JEB UK LIMITED

UNIT 300A ALEXANDRA WAY,TEWKESBURY,GL20 8TD

Number:05550487
Status:ACTIVE
Category:Private Limited Company

KANWAR SB LTD

102 HEATHFIELD,CRAWLEY,RH10 3UB

Number:11280304
Status:ACTIVE
Category:Private Limited Company

POPPED UP LTD

131 SULLIVAN WAY,BOREHAMWOOD,WD6 3DQ

Number:11873848
Status:ACTIVE
Category:Private Limited Company

REHMAT NAWAB TRUST UK

2 KIRK ROAD,LONDON,E17 8PD

Number:08790564
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

TAMEREK LIMITED.

UNIT 8B MARINA COURT,HULL,HU1 1TJ

Number:02528414
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source